About

Registered Number: 07737752
Date of Incorporation: 11/08/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: 2 Cornwallis Terrace, Hastings, East Sussex, TN34 1EB

 

Hastings & St. Leonards Chess Club Ltd was registered on 11 August 2011, it's status at Companies House is "Active". Wheeler, James Michael, Bryant, Marc Adam, Cload, Adrian Philip, Penfold, William Henry Barnard, Stewart, Lona, Wheeler, James, Buswell, Paul, Anstead, Jeremy Alfred, Blewitt, Stephen, Buswell, Paul, Felton, John Arthur, Harvey, Derek David, Hudson, Jeremy, Kelly, Paul James, Lucas, Kenneth Anthony, Lucas, Kenneth Anthony, Power, Conrad, Sharp, Joseph Charles Langford, Willson, Gary, Woodhams, Mason John are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Marc Adam 01 October 2014 - 1
CLOAD, Adrian Philip 04 September 2016 - 1
PENFOLD, William Henry Barnard 11 August 2011 - 1
STEWART, Lona 14 September 2015 - 1
WHEELER, James 30 July 2014 - 1
ANSTEAD, Jeremy Alfred 11 August 2011 30 September 2014 1
BLEWITT, Stephen 03 November 2014 06 September 2015 1
BUSWELL, Paul 11 August 2011 30 September 2014 1
FELTON, John Arthur 11 August 2011 11 February 2013 1
HARVEY, Derek David 04 September 2016 11 February 2018 1
HUDSON, Jeremy 01 October 2014 11 February 2018 1
KELLY, Paul James 01 October 2014 02 June 2016 1
LUCAS, Kenneth Anthony 04 September 2016 17 August 2019 1
LUCAS, Kenneth Anthony 11 August 2011 30 September 2014 1
POWER, Conrad 03 November 2014 05 May 2016 1
SHARP, Joseph Charles Langford 11 February 2013 30 September 2014 1
WILLSON, Gary 14 September 2015 11 February 2018 1
WOODHAMS, Mason John 14 September 2015 11 February 2018 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, James Michael 11 February 2018 - 1
BUSWELL, Paul 11 August 2011 11 February 2018 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 16 August 2018
CH01 - Change of particulars for director 22 April 2018
AA - Annual Accounts 28 March 2018
AP03 - Appointment of secretary 11 February 2018
TM01 - Termination of appointment of director 11 February 2018
TM01 - Termination of appointment of director 11 February 2018
TM02 - Termination of appointment of secretary 11 February 2018
TM01 - Termination of appointment of director 11 February 2018
TM01 - Termination of appointment of director 11 February 2018
CS01 - N/A 19 August 2017
AP01 - Appointment of director 13 March 2017
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 11 February 2017
AP01 - Appointment of director 11 February 2017
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 18 March 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 06 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 25 March 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AR01 - Annual Return 21 August 2014
AA01 - Change of accounting reference date 20 August 2014
AP01 - Appointment of director 20 August 2014
AA - Annual Accounts 22 May 2014
TM01 - Termination of appointment of director 01 September 2013
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 29 April 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
RESOLUTIONS - N/A 26 November 2012
CC04 - Statement of companies objects 26 November 2012
AR01 - Annual Return 30 August 2012
NEWINC - New incorporation documents 11 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.